Company NameChenbro UK Limited
Company StatusDissolved
Company Number06569755
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMei Chi Chen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTaiwanese
StatusClosed
Appointed23 April 2008(5 days after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address2f No 167 Chlin Road
Luchu Township
Taoyuan County
388
Secretary NameLi-Hua Lu
NationalityBritish
StatusClosed
Appointed23 April 2008(5 days after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address8 Ledbury Avenue
Davyhulme
Manchester
M41 7AL
Director NameChih Fen Chen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityTaiwanese
StatusClosed
Appointed10 June 2010(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceTaiwan (Roc)
Correspondence Address2f, No. 165
Jilin Rd
Luzhu Township
Taoyuan County
338
Director NameFeng Ming Chen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityTaiwanese
StatusResigned
Appointed23 April 2008(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2010)
RoleCompany Director
Correspondence Address2f No 167 Chlin Road
Luchu Township
Taoyuan County
388
Taiwan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Chenbro Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£83,978
Net Worth£39,576
Cash£36,375
Current Liabilities£18,658

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
20 April 2017Full accounts made up to 31 December 2016 (17 pages)
13 May 2016Full accounts made up to 31 December 2015 (17 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,000
(5 pages)
30 September 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (11 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 June 2010Appointment of Chih Fen Chen as a director (2 pages)
18 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Feng Chen as a director (1 page)
27 April 2010Full accounts made up to 31 December 2008 (11 pages)
10 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
16 July 2009Return made up to 18/04/09; full list of members (3 pages)
19 August 2008Ad 04/08/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
22 May 2008Appointment terminated director company directors LIMITED (1 page)
22 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 May 2008Director appointed mei chi chen (2 pages)
22 May 2008Director appointed feng ming chen (2 pages)
22 May 2008Secretary appointed li-hua lu (2 pages)
18 April 2008Incorporation (16 pages)